Company NameShell Chemicals (Hellas) Limited
Company StatusLiquidation
Company Number00223129
CategoryPrivate Limited Company
Incorporation Date9 July 1927(95 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(92 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(95 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 November 1997(70 years, 5 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed30 January 2002(74 years, 7 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Martin Alexander Bradley
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1992)
RoleChemical Co Executive
Correspondence AddressMeer En Boslaan 11
2554 Ez Den Haag
Foreign
Director NameMr Jan Olov Ericksson
Date of BirthDecember 1936 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 1993)
RoleOul Company Executive
Correspondence AddressC/O Sipm Eumk
Postbus 162
The Hague 2501 An
Foreign
Director NameMr John Richard Gabriel
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleOil Company Executive
Correspondence Address22 Artemidos Street
145 65 Ekali
Athens
Greece
Director NameMr Alan Paul Huntington
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1992)
RoleChemical Company Executive
Correspondence AddressWijnberg 35
2716 Pe Zoetermeer
Foreign
Director NameMr Rainer Laufs
Date of BirthNovember 1941 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1992)
RoleChemical Company Executive
Correspondence AddressHoogerflaan 10
2594 Bj
The Hague
Foreign
Director NameMr Marcel Niggebrugge
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityNetherlands
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1992)
RoleChemical Company Executive
Correspondence AddressBur L F De Montignylaan 12
3055 Le Rotterdam
Foreign
Director NameMr Petros Papadopoulos
Date of BirthMarch 1941 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1995)
RoleOil Company Executive
Correspondence AddressIpsiladou Str No 34
Maroussi Attikis 15122
Foreign
Director NameMr Constantinos Demosthenes Sinis
Date of BirthNovember 1935 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1995)
RoleOil Company Executive
Correspondence AddressThessalias 11
Panorama Voula
166 73 Athens
Greece
Secretary NameMrs Margaret Miriam Pegg
NationalityBritish
StatusResigned
Appointed14 September 1992(65 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 October 1992)
RoleCompany Director
Correspondence Address11 Four Acre Coppice
Hook
Basingstoke
Hampshire
RG27 9NF
Director NameMr George Sifalakis
Date of BirthJuly 1936 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed29 September 1992(65 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleOil Company Executive
Country of ResidenceGreece
Correspondence Address5 Karvela Street
Ag Paraskevi
Athens
Foreign
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed01 October 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJoseph Maximiliaan Elisabeth Hessels
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1994)
RoleOil Company Executive
Correspondence AddressGro0t Haesebroekseweg 70
Wassenaar 2243 Eg
Netherlands
Director NameMr Paul Van Loon
Date of BirthDecember 1943 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1992(65 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 1993)
RoleOil Company Executive
Correspondence AddressV Lennepweg 19
2597 Le
The Hague
Foreign
Director NameDaniel Cornelis Van Zanten
Date of BirthMay 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1992(65 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1996)
RoleOil Company Executive
Correspondence AddressGhijseland 100
3161 Vh Rhoon
The Netherlands
Director NameMr Peter Van Haaps
Date of BirthDecember 1936 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1993(65 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1995)
RoleOil Company Executive
Correspondence AddressJan Van Nassaustraat 85
2596 Br Den Haag
Netherlands
Director NameMr George Sifalakis
Date of BirthJuly 1936 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed16 March 1993(65 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleOil Company Executive
Correspondence AddressWassenaarseweg 14a
The Hague
Netherlands
Director NameHubert Maarten Le Clercq
Date of BirthDecember 1945 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed26 September 1994(67 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1996)
RoleOil Company Executive
Correspondence AddressVan Alkemadelaan 123
Den Haag
Nl2597
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(67 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameJohn Edwin Perry
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(67 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleOil Company Executive
Correspondence AddressNeuhuyskade 75
The Hague
2596 Xk
Director NameChristiaan Geerinck
Date of BirthDecember 1946 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed07 September 1995(68 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1995)
RoleOil Company Executive
Correspondence AddressKerkstraat 22
3341 Le Hendrik Ido Ambacht
Holland
Foreign
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(68 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1996)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameDr Trevor Hobson
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(68 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2002)
RoleChemical Company Executive
Correspondence Address16 The Spinney
Camberley
Surrey
GU15 1HH
Director NameMr Iain Richardson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(68 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleOil Company Executive
Correspondence Address13 Poyle Road
Guildford
Surrey
GU1 3SL
Director NameNicholas Antony Norman Stuart Robertson
Date of BirthSeptember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(71 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2000)
RoleOil Company Executive
Correspondence Address607 East Block
Forum Magnum Square
London
SE1 7GN
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(83 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(84 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(92 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 September 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79341234
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £10Shell Petroleum Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (2 years, 5 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2022 (1 year, 1 month ago)
Next Return Due18 May 2023 (overdue)

Filing History

9 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
19 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
15 September 2017Full accounts made up to 31 December 2016 (14 pages)
15 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 600,000
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 600,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600,000
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 600,000
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 600,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
10 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
10 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
1 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (13 pages)
30 January 2003Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
19 December 2000Full accounts made up to 31 December 1999 (12 pages)
19 December 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
25 February 1999Auditor's resignation (1 page)
25 February 1999Auditor's resignation (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (22 pages)
26 September 1996Full accounts made up to 31 December 1995 (22 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
12 December 1995Full accounts made up to 31 December 1994 (25 pages)
12 December 1995Full accounts made up to 31 December 1994 (25 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
6 October 1995Return made up to 14/09/95; full list of members (18 pages)
6 October 1995Return made up to 14/09/95; full list of members (18 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (6 pages)
26 July 1995Director resigned (4 pages)
26 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
19 October 1936Company name changed\certificate issued on 19/10/36 (6 pages)
19 October 1936Company name changed\certificate issued on 19/10/36 (6 pages)
9 July 1927Certificate of incorporation (1 page)
9 July 1927Certificate of incorporation (1 page)